NORTHZONE VENTURES UK LIMITED

07880610
ELSLEY COURT 1ST FLOOR 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 10 Buy now
02 Jul 2024 officers Change of particulars for director (Mr Jackson Paul Heddy) 2 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 10 Buy now
19 Dec 2022 officers Termination of appointment of secretary (Commercial Secretariat Limited) 1 Buy now
19 Dec 2022 officers Change of particulars for director (Mr Jackson Paul Heddy) 2 Buy now
19 Dec 2022 officers Change of particulars for director (Mr Jackson Paul Heddy) 2 Buy now
19 Dec 2022 officers Change of particulars for director (Stine Foss) 2 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 8 Buy now
13 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2020 officers Change of particulars for director (Stine Foss) 2 Buy now
05 Oct 2020 accounts Annual Accounts 7 Buy now
06 Apr 2020 officers Appointment of director (Mr Jackson Paul Heddy) 2 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2019 officers Appointment of corporate secretary (Commercial Secretariat Limited) 2 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2018 officers Termination of appointment of director (Jan Tellef Thorleifsson) 1 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
16 Aug 2018 officers Change of particulars for director (Stine Foss) 2 Buy now
16 Aug 2018 officers Change of particulars for director (Mr Jan Tellef Thorleifsson) 2 Buy now
03 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 7 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
29 Jan 2016 officers Termination of appointment of director (Hans Otterling) 1 Buy now
07 Jan 2016 annual-return Annual Return 5 Buy now
06 Jan 2016 officers Change of particulars for director (Stine Foss) 2 Buy now
06 Jan 2016 officers Change of particulars for director (Mr Jan Tellef Thorleifsson) 2 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2015 accounts Annual Accounts 6 Buy now
04 Mar 2015 officers Change of particulars for director (Stine Foss) 2 Buy now
04 Mar 2015 officers Change of particulars for director (Mr Jan Tellef Thorleifsson) 2 Buy now
13 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 annual-return Annual Return 5 Buy now
24 Sep 2014 officers Appointment of director (Mr Hans Otterling) 2 Buy now
24 Jun 2014 accounts Annual Accounts 5 Buy now
18 Feb 2014 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
13 Dec 2013 annual-return Annual Return 4 Buy now
11 Sep 2013 accounts Annual Accounts 11 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
14 Feb 2012 officers Termination of appointment of director (Jeppe Zink) 1 Buy now
14 Feb 2012 officers Appointment of director (Mr Jan Tellef Thorleifsson) 2 Buy now
13 Dec 2011 incorporation Incorporation Company 27 Buy now